Company NameMesh Computers Limited
Company StatusDissolved
Company Number02157782
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date30 August 2018 (5 years, 8 months ago)
Previous NamesMesh Computers And Electronics Limited and Mesh Computers Plc

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Mehdi Sherafati
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(3 years, 8 months after company formation)
Appointment Duration27 years, 4 months (closed 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Winnington Road
London
N2 0TP
Director NameMr Ramiz Padashifard
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressDormers
Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameMr Ramiz Padashifard
NationalitySwedish
StatusResigned
Appointed05 May 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressDormers
Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameMr Mirsaeid Sheykholeslami
NationalityBritish
StatusResigned
Appointed30 March 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Coverdale Road
London
N11 3FF

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£16,848,939
Gross Profit£3,686,680
Net Worth£1,618,368
Cash£1,183,142
Current Liabilities£3,735,965

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 2016Liquidators' statement of receipts and payments to 15 May 2016 (10 pages)
30 June 2015Liquidators' statement of receipts and payments to 15 May 2015 (9 pages)
30 June 2015Liquidators statement of receipts and payments to 15 May 2015 (9 pages)
16 July 2014Liquidators statement of receipts and payments to 15 May 2014 (8 pages)
16 July 2014Liquidators' statement of receipts and payments to 15 May 2014 (8 pages)
22 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (16 pages)
22 July 2013Liquidators statement of receipts and payments to 15 May 2013 (16 pages)
19 June 2012Administrator's progress report to 16 May 2012 (13 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 January 2012Administrator's progress report to 30 November 2011 (13 pages)
15 September 2011Statement of administrator's proposal (46 pages)
15 September 2011Notice of deemed approval of proposals (1 page)
28 July 2011Termination of appointment of Mirsaeid Sheykholeslami as a secretary (1 page)
20 July 2011Statement of affairs with form 2.14B (50 pages)
10 June 2011Registered office address changed from Mesh House Unit 1 Oxgate Centre Oxgate Lane London NW2 7JA on 10 June 2011 (2 pages)
8 June 2011Appointment of an administrator (1 page)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 50,020
(4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 50,020
(4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2010Auditor's resignation (1 page)
12 August 2010Section 519 (1 page)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 31 December 2009 (19 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 June 2009Full accounts made up to 31 August 2008 (20 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
5 March 2008Full accounts made up to 31 August 2007 (18 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007New secretary appointed (2 pages)
13 June 2007Return made up to 05/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2006Full accounts made up to 31 August 2006 (19 pages)
18 May 2006Return made up to 05/05/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 August 2005 (17 pages)
18 May 2005Return made up to 05/05/05; full list of members (7 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2005Declaration of assistance for shares acquisition (10 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
4 May 2005Particulars of mortgage/charge (5 pages)
3 May 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Application for reregistration from PLC to private (1 page)
8 April 2005Re-registration of Memorandum and Articles (48 pages)
10 December 2004Registered office changed on 10/12/04 from: mesh house unit 1 oxgate centre oxgate lane london NW2 7JA (1 page)
10 December 2004Registered office changed on 10/12/04 from: oxgate lane dollis hill london NW2 7AJ (1 page)
9 December 2004Registered office changed on 09/12/04 from: 90 camden road camden camden town NW1 9EA (1 page)
19 November 2004Registered office changed on 19/11/04 from: 1 oxgate centre oxgate lane london NW2 7JA (1 page)
2 November 2004Full accounts made up to 31 August 2004 (17 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Return made up to 05/05/04; full list of members (7 pages)
6 December 2003Full accounts made up to 31 August 2003 (17 pages)
11 October 2003Particulars of mortgage/charge (7 pages)
13 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Full accounts made up to 31 August 2002 (17 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2002Full accounts made up to 31 August 2001 (16 pages)
11 September 2001Registered office changed on 11/09/01 from: 3-4 apsley court apsley way london NW2 7HF (1 page)
21 August 2001Auditor's resignation (1 page)
23 May 2001Return made up to 05/05/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 August 2000 (16 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Director's particulars changed (1 page)
5 March 2000Full accounts made up to 31 August 1999 (17 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 05/05/99; no change of members (4 pages)
22 February 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
19 October 1998Full group accounts made up to 31 March 1998 (18 pages)
22 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
5 June 1997Return made up to 05/05/97; no change of members (6 pages)
3 November 1996Full accounts made up to 31 March 1996 (14 pages)
20 June 1996Return made up to 05/05/96; full list of members (6 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
25 October 1995Full accounts made up to 31 March 1995 (13 pages)
16 May 1995Return made up to 05/05/95; full list of members (6 pages)
4 September 1994Full accounts made up to 31 March 1994 (13 pages)
25 October 1993Full accounts made up to 31 March 1993 (13 pages)
18 September 1992Balance Sheet (2 pages)
18 September 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 1992Full accounts made up to 31 March 1992 (12 pages)
11 December 1991Full accounts made up to 31 March 1991 (9 pages)
21 March 1991Full accounts made up to 31 March 1990 (9 pages)
31 October 1989Full accounts made up to 31 March 1989 (10 pages)
26 August 1987Incorporation (16 pages)